Warner Bros. Theatres (UK) Limited LONDON


Warner Bros. Theatres (UK) started in year 1987 as Private Limited Company with registration number 02164313. The Warner Bros. Theatres (UK) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Warner House. Postal code: WC1X 8WB.

There is a single director in the firm at the moment - David B., appointed on 12 February 2002. In addition, a secretary was appointed - David B., appointed on 12 February 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warner Bros. Theatres (UK) Limited Address / Contact

Office Address Warner House
Office Address2 98 Theobalds Road
Town London
Post code WC1X 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02164313
Date of Incorporation Tue, 15th Sep 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Secretary

Appointed: 12 February 2002

David B.

Position: Director

Appointed: 12 February 2002

Thomas C.

Position: Director

Appointed: 25 February 2015

Resigned: 19 April 2021

Michele E.

Position: Director

Appointed: 14 August 2008

Resigned: 25 February 2015

Steven M.

Position: Director

Appointed: 31 January 2001

Resigned: 25 February 2015

James B.

Position: Secretary

Appointed: 12 June 2000

Resigned: 12 February 2002

James B.

Position: Director

Appointed: 12 November 1998

Resigned: 12 February 2002

James R.

Position: Director

Appointed: 27 November 1996

Resigned: 11 February 1999

Theodore L.

Position: Secretary

Appointed: 03 May 1996

Resigned: 12 June 2000

Ira S.

Position: Director

Appointed: 02 February 1996

Resigned: 31 August 2005

David P.

Position: Director

Appointed: 08 December 1995

Resigned: 15 October 2008

Edward R.

Position: Director

Appointed: 05 December 1995

Resigned: 25 February 2015

Peter D.

Position: Director

Appointed: 07 November 1994

Resigned: 05 July 2004

Millard O.

Position: Director

Appointed: 10 September 1994

Resigned: 15 October 2008

Paul S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 December 1995

Mark H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 June 1993

Eric S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2001

David B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 03 May 1996

Christopher Y.

Position: Director

Appointed: 31 December 1991

Resigned: 24 July 2008

Salah H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 1994

Ralph P.

Position: Director

Appointed: 31 December 1991

Resigned: 05 December 1995

Stephen W.

Position: Director

Appointed: 27 November 1991

Resigned: 07 November 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Warner Bros. Studios Leavesden Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Warner Bros. Studios Leavesden Limited

Warner House 98 Theobalds Road, London, WC1X 8WB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 330764
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (17 pages)

Company search

Advertisements